Hough Side Road Pudsey
Leeds
West Yorkshire
LS28 9PB
Director Name | Mr David Cusworth |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Craig Barratt |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 464 Rochdale Road Rochdale Road Oldham OL2 7PD |
Director Name | Gerard Tod |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Gariels Close Rochdale OL11 2TG |
Director Name | Mr Glenn Anthony Ward |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Savile Mount Leeds LS7 3HZ |
Director Name | Mrs Joanna Hemingbrough |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Northgate 118 North Street Leeds LS2 7PN |
Website | firstnet-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2160001 |
Telephone region | Unknown |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
55 at £1 | Angela Cusworth 55.00% Ordinary |
---|---|
5 at £1 | Paul Mccormack 5.00% Ordinary |
20 at £1 | Craig Barett 20.00% Ordinary |
20 at £1 | Gerard Tod 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,292 |
Cash | £1,674 |
Current Liabilities | £121,229 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 2016 | Delivered on: 13 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
4 June 2017 | Registered office address changed from 18th Floor Tower North Central Merrion Way Leeds LS2 8PA England to 118 Northgate 118 North Street Leeds LS2 7PN on 4 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mrs Joanna Hemingbrough as a director on 12 January 2017 (2 pages) |
17 October 2016 | Termination of appointment of Gerard Tod as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Craig Barratt as a director on 17 October 2016 (1 page) |
13 July 2016 | Registration of charge 075920700001, created on 13 July 2016 (16 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 April 2016 | Registered office address changed from 21 Savile Mount Leeds LS7 3HZ to 18th Floor Tower North Central Merrion Way Leeds LS2 8PA on 6 April 2016 (1 page) |
11 June 2015 | Termination of appointment of Glenn Anthony Ward as a director on 11 June 2015 (1 page) |
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Appointment of Mr Glenn Anthony Ward as a director on 11 December 2014 (2 pages) |
28 November 2014 | Registered office address changed from Leigh House 28-32 St. Pauls Street Leeds LS1 2JT England to 21 Savile Mount Leeds LS7 3HZ on 28 November 2014 (1 page) |
28 November 2014 | Director's details changed for Craig Barett on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Cusworth as a director on 28 November 2014 (2 pages) |
7 July 2014 | Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 7 July 2014 (1 page) |
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Registered office address changed from 4 Valley View Hough Side Road Pudsey Leeds West Yorkshire LS28 9PB United Kingdom on 13 December 2011 (2 pages) |
5 April 2011 | Incorporation (56 pages) |